WELLESLEY LEASE FINANCE LIMITED

WELLESLEY LEASE FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWELLESLEY LEASE FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08604469
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WELLESLEY LEASE FINANCE LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is WELLESLEY LEASE FINANCE LIMITED located?

    Registered Office Address
    6th Floor St Albans House
    57/59 Haymarket
    SW1Y 4QX London
    Undeliverable Registered Office AddressNo

    What were the previous names of WELLESLEY LEASE FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    STERLING LEASE FINANCE LIMITEDJul 10, 2013Jul 10, 2013

    What are the latest accounts for WELLESLEY LEASE FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for WELLESLEY LEASE FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Andrew Joseph John Turnbull on Nov 20, 2018

    2 pagesCH01

    Director's details changed for Mr Garret Graham Wellesley on Nov 20, 2018

    2 pagesCH01

    Micro company accounts made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Jul 10, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 10, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    7 pagesAA

    Total exemption small company accounts made up to Dec 31, 2015

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jul 10, 2016 with updates

    6 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Paul Anselm Cragg as a director on Mar 29, 2016

    1 pagesTM01

    Director's details changed for Mr Garret Graham Wellesley on Jan 13, 2016

    2 pagesCH01

    Termination of appointment of Lorenzo Naldini as a director on Oct 21, 2015

    1 pagesTM01

    Termination of appointment of Anthony Julian Fane as a director on Oct 21, 2015

    1 pagesTM01

    Annual return made up to Jul 10, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 11, 2015

    Statement of capital on Aug 11, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Paul John Copson as a director on May 29, 2015

    1 pagesTM01

    Current accounting period extended from Jun 30, 2015 to Dec 31, 2015

    1 pagesAA01

    Appointment of Mr Paul John Copson as a director on Mar 31, 2015

    2 pagesAP01

    Total exemption small company accounts made up to Jun 30, 2014

    6 pagesAA

    Registered office address changed from Bank House 7 St John's Road Harrow Middlesex HA1 2EY to 6Th Floor St Albans House 57/59 Haymarket London SW1Y 4QX on Dec 10, 2014

    1 pagesAD01

    Annual return made up to Jul 10, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 21, 2014

    Statement of capital on Aug 21, 2014

    • Capital: GBP 1
    SH01

    Who are the officers of WELLESLEY LEASE FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THE EARL OF COWLEY, Garret Graham, Rt Hon
    57/59 Haymarket
    SW1Y 4QX London
    6th Floor St Albans House
    United Kingdom
    Director
    57/59 Haymarket
    SW1Y 4QX London
    6th Floor St Albans House
    United Kingdom
    United KingdomBritish72352380016
    TURNBULL, Andrew Joseph John
    57/59 Haymarket
    SW1Y 4QX London
    6th Floor St Albans House
    United Kingdom
    Director
    57/59 Haymarket
    SW1Y 4QX London
    6th Floor St Albans House
    United Kingdom
    EnglandBritish179576880002
    COPSON, Paul John
    57-59 Haymarket
    SW1Y 4QX London
    6th Floor, St Albans House
    United Kingdom
    Director
    57-59 Haymarket
    SW1Y 4QX London
    6th Floor, St Albans House
    United Kingdom
    United KingdomBritish197252170001
    CRAGG, Paul Anselm
    57/59 Haymarket
    SW1Y 4QX London
    6th Floor St Albans House
    United Kingdom
    Director
    57/59 Haymarket
    SW1Y 4QX London
    6th Floor St Albans House
    United Kingdom
    United KingdomBritish7981090002
    EMSON, Colin Jack
    7 St John's Road
    HA1 2EY Harrow
    Bank House
    Middlesex
    United Kingdom
    Director
    7 St John's Road
    HA1 2EY Harrow
    Bank House
    Middlesex
    United Kingdom
    EnglandBritish179576910001
    FANE, Anthony Julian
    57/59 Haymarket
    SW1Y 4QX London
    6th Floor St Albans House
    United Kingdom
    Director
    57/59 Haymarket
    SW1Y 4QX London
    6th Floor St Albans House
    United Kingdom
    United KingdomBritish181068500001
    NALDINI, Lorenzo
    57/59 Haymarket
    SW1Y 4QX London
    6th Floor St Albans House
    United Kingdom
    Director
    57/59 Haymarket
    SW1Y 4QX London
    6th Floor St Albans House
    United Kingdom
    United KingdomItalian99476930001
    PILBROW, Nicholas David
    7 St John's Road
    HA1 2EY Harrow
    Bank House
    Middlesex
    United Kingdom
    Director
    7 St John's Road
    HA1 2EY Harrow
    Bank House
    Middlesex
    United Kingdom
    United KingdomBritish79033130006
    TRACHTENBERG, Larry Steven
    Crediton Hill
    NW6 1HS London
    37
    United Kingdom
    Director
    Crediton Hill
    NW6 1HS London
    37
    United Kingdom
    EnglandBritish4331320001

    Who are the persons with significant control of WELLESLEY LEASE FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wellesley Group Investors Limited
    57-59 Haymarket
    SW1Y 4QX London
    6th Floor, St Albans House
    United Kingdom
    Apr 06, 2016
    57-59 Haymarket
    SW1Y 4QX London
    6th Floor, St Albans House
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place Registered08478238
    Registration Number08478238
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0